Advanced company searchLink opens in new window

GREENOCK HOLDING NO.2 LIMITED

Company number 06482871

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Sep 2015 4.68 Liquidators' statement of receipts and payments to 20 August 2015
13 Oct 2014 4.68 Liquidators' statement of receipts and payments to 20 August 2014
05 Sep 2013 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP on 5 September 2013
04 Sep 2013 4.70 Declaration of solvency
04 Sep 2013 600 Appointment of a voluntary liquidator
04 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 12,503
03 Jul 2012 AAMD Amended full accounts made up to 31 December 2011
31 May 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
07 Jul 2011 AA Full accounts made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
02 Jul 2010 AA Full accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
02 Feb 2010 CH02 Director's details changed for Sfm Directors (No.2) Limited on 2 February 2010
02 Feb 2010 CH02 Director's details changed for Sfm Directors Limited on 2 February 2010
02 Feb 2010 CH04 Secretary's details changed for Sfm Corporate Services Limited on 2 February 2010
25 Nov 2009 CH01 Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009
02 Jul 2009 AA Full accounts made up to 31 December 2008
09 Mar 2009 288c Director's change of particulars / sfm directors (no.2) LIMITED / 05/03/2009
09 Mar 2009 288c Director's change of particulars / sfm directors LIMITED / 05/03/2009
05 Mar 2009 363a Return made up to 24/01/09; full list of members
05 Mar 2009 287 Registered office changed on 05/03/2009 from 35 great st helen's london EC3A 6AP